CRIMEDETER LIMITED

Register to unlock more data on OkredoRegister

CRIMEDETER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08245913

Incorporation date

09/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Carlos Place, London W1K 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Completion of winding up
dot icon21/07/2023
Order of court to wind up
dot icon22/06/2023
Appointment of Mr Paul Stott as a director on 2023-06-10
dot icon22/06/2023
Termination of appointment of Richard Andrew Alvin as a director on 2023-06-10
dot icon22/06/2023
Cessation of Richard Andrew Alvin as a person with significant control on 2023-06-10
dot icon22/06/2023
Appointment of Mr David Cohen as a director on 2022-06-22
dot icon22/06/2023
Termination of appointment of Paul Stott as a director on 2023-06-22
dot icon22/06/2023
Registered office address changed from Kemp House City Road London EC1V 2NX England to Flat 1 Carlos Place London W1K 3AJ on 2023-06-22
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for voluntary strike-off
dot icon04/07/2022
Application to strike the company off the register
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-29
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-09-01 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon02/07/2020
Micro company accounts made up to 2019-10-29
dot icon15/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-29
dot icon05/02/2019
Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ to Kemp House City Road London EC1V 2NX on 2019-02-05
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon28/07/2018
Micro company accounts made up to 2017-10-29
dot icon21/11/2017
Termination of appointment of Johnny Dan Jones as a director on 2017-11-14
dot icon02/10/2017
Cessation of Johnny Dan Jones as a person with significant control on 2017-09-29
dot icon30/09/2017
Cessation of Johnny Dan Jones as a person with significant control on 2017-09-29
dot icon04/09/2017
Total exemption small company accounts made up to 2016-10-29
dot icon03/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon23/08/2017
Notification of Johnny Dan Jones as a person with significant control on 2017-08-21
dot icon23/08/2017
Appointment of Mr Johnny Dan Jones as a director on 2017-08-21
dot icon21/08/2017
Termination of appointment of Johnny Dan Jones as a director on 2017-08-21
dot icon21/08/2017
Termination of appointment of Philip Dennis Collins as a director on 2017-08-21
dot icon21/08/2017
Cessation of Johnny Dan Jones as a person with significant control on 2017-09-29
dot icon17/07/2017
Director's details changed for Mr Johnny Dan Jones on 2017-07-01
dot icon14/07/2017
Notification of Johnny Dan Jones as a person with significant control on 2017-07-01
dot icon14/07/2017
Cessation of Johnny Dan Jones as a person with significant control on 2017-07-01
dot icon14/07/2017
Notification of Johnny Dan Jones as a person with significant control on 2017-07-01
dot icon14/07/2017
Director's details changed for Mr Johnny Dan Jones on 2017-07-01
dot icon14/07/2017
Notification of Richard Andrew Alvin as a person with significant control on 2017-01-01
dot icon14/07/2017
Cessation of Audere Capital Ltd as a person with significant control on 2017-01-01
dot icon15/01/2017
Total exemption small company accounts made up to 2015-10-29
dot icon18/10/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon24/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon27/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon27/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/05/2015
Appointment of Mr Philip Dennis Collins as a director on 2015-05-29
dot icon29/05/2015
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL to 17 Ensign House Admirals Way London E14 9XQ on 2015-05-29
dot icon29/05/2015
Termination of appointment of Kevin David Shapland as a director on 2015-05-29
dot icon27/03/2015
Appointment of Mr Richard Andrew Alvin as a director on 2015-03-27
dot icon25/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/05/2014
Registered office address changed from C/O Crimedeter Limited Satra Innovation Centre Rockingham Road Kettering Northamptonshire NN16 9JH on 2014-05-01
dot icon26/02/2014
Termination of appointment of Jonmichael Robinson-Teare as a director
dot icon06/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2020
dot iconLast change occurred
29/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2020
dot iconNext account date
29/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alvin, Richard Andrew
Director
27/03/2015 - 10/06/2023
32
Stott, Paul
Director
10/06/2023 - 22/06/2023
-
Cohen, David
Director
22/06/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMEDETER LIMITED

CRIMEDETER LIMITED is an(a) Dissolved company incorporated on 09/10/2012 with the registered office located at Flat 1 Carlos Place, London W1K 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMEDETER LIMITED?

toggle

CRIMEDETER LIMITED is currently Dissolved. It was registered on 09/10/2012 and dissolved on 12/03/2024.

Where is CRIMEDETER LIMITED located?

toggle

CRIMEDETER LIMITED is registered at Flat 1 Carlos Place, London W1K 3AJ.

What does CRIMEDETER LIMITED do?

toggle

CRIMEDETER LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CRIMEDETER LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.